Search icon

BILL THROWER CO., INC.

Company Details

Entity Name: BILL THROWER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 1967 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Sep 1980 (44 years ago)
Document Number: 322731
FEI/EIN Number 59-1196068
Address: 4120 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217
Mail Address: 4120 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THROWER, WILLIAM W., Jr. Agent 4120 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217

President

Name Role Address
THROWER, WILLIAM W. Jr. President 4120 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217

Chief Operating Officer

Name Role Address
THROWER, WILLIAM W. Jr. Chief Operating Officer 4120 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 4120 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2022-02-22 THROWER, WILLIAM W., Jr. No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-26 4120 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 1992-06-26 4120 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217 No data
NAME CHANGE AMENDMENT 1980-09-10 BILL THROWER CO., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State